Search icon

L. F. PEASE CO.

Headquarter

Company Details

Name: L. F. PEASE CO.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Apr 1960 (65 years ago)
Identification Number: 000016342
ZIP code: 02893
County: Kent County
Principal Address: 25 JAMES P MURPHY HWY, WEST WARWICK, RI, 02893, USA
Purpose: MANUFACTURING AND INSTALLATION OF FABRIC AWNINGS AND RELATED PRODUCTS

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of L. F. PEASE CO., CONNECTICUT 0548325 CONNECTICUT

Agent

Name Role Address
EDWIN M. FRANKLIN Agent 25 JAMES P MURPHY HIGHWAY, WEST WARWICK, RI, 02893, USA

PRESIDENT

Name Role Address
EDWIN M FRANKLIN PRESIDENT 25 JAMES P MURPHY HIGHWAY WEST WARWICK, RI 02893 UNI
EDWIN M. FRANKLIN PRESIDENT 57 SAYLES AVENUE WARWICK, RI 02889 USA

OTHER OFFICER

Name Role Address
L F PEASE COMPANY INC OTHER OFFICER 25 JAMES P MURPHY HWY

Events

Type Date Old Value New Value
Merged 2014-07-31 PEASE AWNINGS, INC. on L. F. PEASE CO.

Filings

Number Name File Date
202454124710 Annual Report 2024-05-09
202329979450 Annual Report 2023-03-06
202212561890 Annual Report 2022-03-10
202191415560 Annual Report 2021-02-16
202035560120 Annual Report 2020-02-28
201985732670 Annual Report 2019-02-01
201985731330 Statement of Change of Registered/Resident Agent Office 2019-02-01
201859040140 Annual Report 2018-02-26
201734305250 Annual Report 2017-02-17
201691421280 Annual Report 2016-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10532737 0112000 1976-08-18 19 GROSVENOR AVE, East Providence, RI, 02914
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-08-18
Case Closed 1976-11-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1976-08-23
Abatement Due Date 1976-08-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1976-08-23
Abatement Due Date 1976-08-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 C05 I
Issuance Date 1976-08-23
Abatement Due Date 1976-08-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004A
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-08-23
Abatement Due Date 1976-09-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004B
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-08-23
Abatement Due Date 1976-09-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1976-08-23
Abatement Due Date 1976-08-30
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-08-23
Abatement Due Date 1976-09-27
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-08-23
Abatement Due Date 1976-09-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-08-23
Abatement Due Date 1976-09-27
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-08-23
Abatement Due Date 1976-09-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-08-23
Abatement Due Date 1976-09-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 15
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-08-23
Abatement Due Date 1976-09-27
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-08-23
Abatement Due Date 1976-09-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 030015
Issuance Date 1976-08-23
Abatement Due Date 1976-09-27
Nr Instances 1
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5486587202 2020-04-27 0165 PPP 25 JAMES P MURPHY HIGHWAY, WEST WARWICK, RI, 02893-2382
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204315
Loan Approval Amount (current) 204315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST WARWICK, KENT, RI, 02893-2382
Project Congressional District RI-02
Number of Employees 20
NAICS code 333991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206106.25
Forgiveness Paid Date 2021-03-18

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State